Name: | PHELPS DODGE REFINING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1905 (120 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 26969 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 8000000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD C ADKERSON | Chief Executive Officer | 333 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 400000, Par value: 0 |
2009-05-28 | 2011-06-01 | Address | 1 N CENTRAL AVE, PHOENOX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2009-05-28 | Address | 1 N CENTRAL AVE, PHOENOX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2007-06-01 | Address | 897 HAWKINS BLVD, EL PASO, TX, 79915, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2011-06-01 | Address | 1 N CENTRAL AVE, PHOENIX, AZ, 85004, 4416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161229000497 | 2016-12-29 | CERTIFICATE OF MERGER | 2016-12-31 |
150515006101 | 2015-05-15 | BIENNIAL STATEMENT | 2015-05-01 |
130529006298 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110601002142 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090528002631 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State